Entity Name: | OAKRIDGE "I" CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Aug 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2002 (23 years ago) |
Document Number: | 736682 |
FEI/EIN Number |
591957594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 OAKRIDGE I, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 410 S. Military Trail, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRA NAVANTINO | Director | 124 OAKRIDGE I, DEERFIELD BEACH, FL, 33442 |
MARUKOS CHRIS | Director | 107 OAKRIDGE I, DEERFIELD BEACH, FL, 33442 |
SONENSON MARVIN | President | 113 OAKRIDGE I, DEERFIELD BEACH, FL, 33442 |
CARDOZO CAROL | Vice President | 106 OAKRIDGE I, DEERFIELD BEACH, FL, 33442 |
RAFFA YOLANTA | Director | 115 OAKRIDGE I, DEERFIELD BEACH, FL, 33442 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-22 | 122 OAKRIDGE I, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | VALANCY & REED, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 122 OAKRIDGE I, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2002-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1993-05-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-31 |
Reg. Agent Change | 2022-04-11 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State